HARRIS & TROTTER - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 3
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-12-31
2024-03-20 insert chiefinvestmentofficer John Hyman
2024-03-20 insert person John Hyman
2023-11-02 update statutory_documents LLP MEMBER APPOINTED RICHARD GRAHAM LANCE
2023-10-06 insert about_pages_linkeddomain linkedin.com
2023-10-06 insert about_pages_linkeddomain twitter.com
2023-10-06 insert career_pages_linkeddomain linkedin.com
2023-10-06 insert career_pages_linkeddomain twitter.com
2023-10-06 insert contact_pages_linkeddomain linkedin.com
2023-10-06 insert contact_pages_linkeddomain twitter.com
2023-10-06 insert index_pages_linkeddomain linkedin.com
2023-10-06 insert index_pages_linkeddomain twitter.com
2023-10-06 insert management_pages_linkeddomain twitter.com
2023-10-06 insert partner_pages_linkeddomain linkedin.com
2023-10-06 insert partner_pages_linkeddomain twitter.com
2023-10-06 insert service_pages_linkeddomain chain.link
2023-10-06 insert service_pages_linkeddomain linkedin.com
2023-10-06 insert service_pages_linkeddomain twitter.com
2023-10-06 insert terms_pages_linkeddomain linkedin.com
2023-10-06 insert terms_pages_linkeddomain twitter.com
2023-08-01 delete source_ip 93.93.227.100
2023-08-01 insert source_ip 77.68.15.56
2023-06-08 update statutory_documents LLP MEMBER APPOINTED AMINA MUHAMMAD
2023-06-08 update statutory_documents LLP MEMBER APPOINTED MR TOBY JORDAN BENJAMIN WEBBER
2023-06-08 update statutory_documents LLP MEMBER APPOINTED ZAEV LEONARD
2023-06-07 delete address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2023-06-07 insert address 101 NEW CAVENDISH STREET LONDON ENGLAND W1W 6XH
2023-06-07 update registered_address
2023-04-13 insert address 101 New Cavendish Street London W1W 6XH
2023-04-13 insert address 101 New Cavendish Street, W1W 6XH London
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH ENGLAND
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2023-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2023-01-17 update statutory_documents LLP MEMBER APPOINTED JAMES DAVID NEWMAN
2022-10-14 update statutory_documents LLP MEMBER APPOINTED MR GIDON BENJAMIN ROSS
2022-07-06 update person_title Stephen Garbutta: Partner => Consultant
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GARBUTTA
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-06-11 delete person Malcolm Webber
2021-06-11 insert person Chris Fowler
2021-06-11 insert person Daniel Korn
2021-06-11 insert person Sam Connoley
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-26 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MALCOLM WEBBER
2021-05-20 update statutory_documents LLP MEMBER APPOINTED CHRISTOPHER FOWLER
2021-05-20 update statutory_documents LLP MEMBER APPOINTED DANIEL MARK KORN
2021-05-20 update statutory_documents LLP MEMBER APPOINTED SAM VICTOR CONNOLEY
2021-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-09 delete management_pages_linkeddomain shazam.com
2020-02-09 delete management_pages_linkeddomain twitter.com
2020-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-09-08 delete contact_pages_linkeddomain google.co.uk
2019-05-09 insert person Serge Moussalli
2019-05-01 update statutory_documents LLP MEMBER APPOINTED MR SERGE JUDE MOUSSALLI
2019-04-08 delete address Barbican Syndicate 1955 of 33 Gracechurch Street, London, EC3V 0BT
2019-04-08 insert about_pages_linkeddomain frc.org.uk
2019-04-08 insert about_pages_linkeddomain icaew.com
2019-04-08 insert address of 58 Fenchurch Street, London EC3M 4AB
2019-04-08 update person_title Best Moment: Professional Life Acting for a Client for 20 Years and Successfully Floating the Company on the London Stock Exchange; Professional Life My First Client Referral; Professional Life Assisting a Young Client in a Young Business to Raise Capital and Then Sell the Business for a Substantial Sum; Professional Life Winning Negotiations With Inland Revenue at Commisioners Meetings. Settling Back Duty and Cop 9 Investigations With No Penalties; Professional Life Achieving Positive Results for Existing Clients, Gaining New Clients, Settling Inland Revenue Investigations, Humorous Stories of Professional Life; Professional Life Explaining to a Purchaser of a Tile Company That the Ferrari Testorossa Was Used to Make Urgent Deliveries of Tiles; Professional Life Discovering a Fraud ( I Thought They Only Happened in Text Books ); Professional Life Seeing My Clients Smile!; Professional Life Being Invited to Become a Partner at Harris & Trotter and Being Given a Key to the Executive Loo; Professional Life Becoming a Partner from Trainee in the Same Firm; Professional Life Winning a Case before the General Commissioners => Professional Life Acting for a Client for 20 Years and Successfully Floating the Company on the London Stock Exchange; Professional Life My First Client Referral; Professional Life Assisting a Young Client in a Young Business to Raise Capital and Then Sell the Business for a Substantial Sum; Professional Life Winning Negotiations With Inland Revenue at Commisioners Meetings. Settling Back Duty and Cop 9 Investigations With No Penalties; Professional Life Achieving Positive Results for Existing Clients, Gaining New Clients, and Settling Inland Revenue Investigations; Professional Life Explaining to a Purchaser of a Tile Company That the Ferrari Testorossa Was Used to Make Urgent Deliveries of Tiles; Professional Life Discovering a Fraud ( I Thought They Only Happened in Text Books ); Professional Life Seeing My Clients Smile!; Professional Life Being Invited to Become a Partner at Harris & Trotter and Being Given a Key to the Executive Loo; Professional Life Becoming a Partner from Trainee in the Same Firm; Professional Life Winning a Case before the General Commissioners
2019-04-08 update primary_contact Barbican Syndicate 1955 of 33 Gracechurch Street, London, EC3V 0BT => of 58 Fenchurch Street, London EC3M 4AB
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-10-31 delete about_pages_linkeddomain practiceweb.co.uk
2018-10-31 delete career_pages_linkeddomain practiceweb.co.uk
2018-10-31 delete contact_pages_linkeddomain practiceweb.co.uk
2018-10-31 delete index_pages_linkeddomain practiceweb.co.uk
2018-10-31 delete management_pages_linkeddomain practiceweb.co.uk
2018-10-31 delete service_pages_linkeddomain practiceweb.co.uk
2018-10-31 delete terms_pages_linkeddomain practiceweb.co.uk
2018-07-12 insert contact_pages_linkeddomain google.co.uk
2018-07-12 update person_description Leigh Genis => Leigh Genis
2018-07-12 update person_description Neville Newman => Neville Newman
2018-07-09 update statutory_documents LLP MEMBER APPOINTED MR NICHOLAS ROBERT NEWMAN
2018-05-25 delete source_ip 93.93.226.222
2018-05-25 insert source_ip 93.93.227.100
2018-04-02 delete support_emails cl..@practiceweb.co.uk
2018-04-02 delete address 5th & 6th Floor, 48-52 Baldwin Street, Bristol, BS1 1QP
2018-04-02 delete address Bridge House, Baldwin Street, Bristol BS1 1QP
2018-04-02 delete email cl..@practiceweb.co.uk
2018-04-02 delete registration_number 03230061
2018-04-02 delete registration_number 05923499
2018-04-02 insert partner_pages_linkeddomain spotify.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-13 delete support_emails cl..@practiceweb.co.uk
2018-02-13 insert support_emails cl..@practiceweb.co.uk
2018-02-13 delete email cl..@practiceweb.co.uk
2018-02-13 insert email cl..@practiceweb.co.uk
2018-02-06 update statutory_documents LLP MEMBER APPOINTED MR LEIGH ANTHONY GENIS
2018-02-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-12-30 delete address 5th & 6th Floor, Bridge House, 48-52 Baldwin Street, Bristol BS1 1QP
2017-12-30 delete registration_number 03599995
2017-12-30 insert address Bridge House, Baldwin Street, Bristol BS1 1QP
2017-11-19 delete about_pages_linkeddomain silktide.com
2017-11-19 delete address Tokio Marine Kiln of 20 Fenchurch Street, London, EC3M 3BY
2017-11-19 delete career_pages_linkeddomain silktide.com
2017-11-19 delete contact_pages_linkeddomain silktide.com
2017-11-19 delete management_pages_linkeddomain silktide.com
2017-11-19 delete partner_pages_linkeddomain silktide.com
2017-11-19 delete service_pages_linkeddomain silktide.com
2017-11-19 delete terms_pages_linkeddomain silktide.com
2017-11-19 insert address Barbican Syndicate 1955 of 33 Gracechurch Street, London, EC3V 0BT
2017-11-19 insert partner_pages_linkeddomain faconnable.com
2017-11-19 update primary_contact Tokio Marine Kiln of 20 Fenchurch Street, London, EC3M 3BY => Barbican Syndicate 1955 of 33 Gracechurch Street, London, EC3V 0BT
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-17 delete address of 30 Fenchurch Street, London, EC3M 3BD
2016-10-17 insert address Tokio Marine Kiln of 20 Fenchurch Street, London, EC3M 3BY
2016-10-17 update primary_contact of 30 Fenchurch Street, London, EC3M 3BD => Tokio Marine Kiln of 20 Fenchurch Street, London, EC3M 3BY
2016-09-19 insert about_pages_linkeddomain silktide.com
2016-09-19 insert management_pages_linkeddomain silktide.com
2016-09-19 insert terms_pages_linkeddomain silktide.com
2016-08-09 delete about_pages_linkeddomain silktide.com
2016-08-09 delete management_pages_linkeddomain silktide.com
2016-08-09 delete terms_pages_linkeddomain silktide.com
2016-08-09 insert contact_pages_linkeddomain silktide.com
2016-07-12 insert management_pages_linkeddomain silktide.com
2016-05-19 insert about_pages_linkeddomain silktide.com
2016-05-19 insert career_pages_linkeddomain silktide.com
2016-05-19 insert index_pages_linkeddomain silktide.com
2016-05-19 insert partner_pages_linkeddomain silktide.com
2016-05-19 insert service_pages_linkeddomain silktide.com
2016-05-19 insert terms_pages_linkeddomain silktide.com
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-03-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-24 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/16
2016-02-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-11 insert partner_pages_linkeddomain companieshouse.gov.uk
2015-05-14 delete partner_pages_linkeddomain companieshouse.gov.uk
2015-05-01 update statutory_documents LLP MEMBER APPOINTED MR JAMIE LEWIS TAYLOR
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/15
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-24 delete person George Osborne
2014-02-07 delete address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2014-02-07 insert address 64 NEW CAVENDISH STREET LONDON W1G 8TB
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/14
2013-12-12 insert person George Osborne
2013-07-20 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-22 delete address 65 NEW CAVENDISH STREET LONDON W1G 7LS
2013-06-22 insert address 64 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1G 8TB
2013-06-22 update registered_address
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-02 update website_status FlippedRobotsTxt => ServerDown
2013-05-12 update website_status OK => FlippedRobotsTxt
2013-02-08 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/13
2013-02-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GARBUTTA / 08/02/2013
2013-02-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL MORLEY SELWYN / 08/02/2013
2013-02-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ENFREM HAFFNER / 08/02/2013
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-17 delete person Chancellor George Osborne
2012-10-24 delete address 65 New Cavendish Street London W1G 7LS
2012-10-24 insert address 64 New Cavendish Street London W1G 8TB
2012-10-24 insert person George Osborne
2012-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM
2012-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-02-29 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/12
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/11
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ROBERT WALTERS / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / HUGH MICHAEL LASK / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MANISH KAMDAR / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM WEBBER / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RONALD MICHAEL HARRIS / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEVILLE JONATHAN NEWMAN / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL MORLEY SELWYN / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CHARLOTTE EMMA HARRIS / 14/01/2011
2011-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ENFREM HAFFNER / 14/01/2011
2011-02-03 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ROBERT WALTERS / 10/03/2010
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/10
2009-03-17 update statutory_documents LLP MEMBER APPOINTED CHARLOTTE EMMA HARRIS
2009-03-17 update statutory_documents LLP MEMBER APPOINTED DANIEL ROBERT WALTERS
2009-03-17 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/09
2009-03-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents MEMBER RESIGNED JASON BOAS
2008-06-03 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/08
2008-02-27 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents MEMBER RONALD HARRIS DETAILS CHANGED BY FORM RECEIVED ON 061107 FOR LLP OC332598
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-23 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/07
2007-02-22 update statutory_documents NEW MEMBER APPOINTED
2006-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/06
2006-02-14 update statutory_documents NEW MEMBER APPOINTED
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-02-20 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/05
2004-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-26 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/04
2003-08-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-14 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION